BOUNCE ALZHEIMER'S THERAPY (BAT) UK

Register to unlock more data on OkredoRegister

BOUNCE ALZHEIMER'S THERAPY (BAT) UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08754954

Incorporation date

30/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derngate Mews, Derngate, Northampton, Northamptonshire NN1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of Margaret Allen as a director on 2022-06-20
dot icon12/05/2022
Appointment of Ms Margaret Allen as a director on 2021-07-09
dot icon07/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon02/02/2022
Director's details changed for Mr Ian Craigton-Chambers on 2022-02-02
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2021
Appointment of Mr Brian Richard Kerr as a director on 2021-02-05
dot icon18/02/2021
Termination of appointment of Catalin Rapeanu as a director on 2020-12-22
dot icon18/02/2021
Termination of appointment of Sabrina Zara Pervez as a director on 2021-01-08
dot icon18/02/2021
Termination of appointment of Raphaelle Catherine Madeleine Moysan as a director on 2021-01-03
dot icon18/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon18/02/2021
Termination of appointment of Shruthi John as a director on 2021-01-07
dot icon18/02/2021
Termination of appointment of Thomas Browne as a director on 2021-02-05
dot icon18/02/2021
Termination of appointment of Jurate Brazaityte as a director on 2021-01-07
dot icon18/02/2021
Termination of appointment of Sabrina Zara Pervez as a secretary on 2021-01-08
dot icon16/02/2021
Registered office address changed from Apartment 18, Waterhead Varndell Street Regents Park London NW1 3RR England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2021-02-16
dot icon02/12/2020
Appointment of Miss Jurate Brazaityte as a director on 2020-07-23
dot icon02/12/2020
Appointment of Mrs Raphaelle Catherine Madeleine Moysan as a director on 2020-07-23
dot icon02/12/2020
Appointment of Mrs Shruthi John as a director on 2020-07-23
dot icon01/12/2020
Appointment of Mr Catalin Rapeanu as a director on 2020-07-23
dot icon01/12/2020
Registered office address changed from 121 Holborn C/O Social Entertainment Ventures London EC1N 2TD England to Apartment 18, Waterhead Varndell Street Regents Park London NW1 3RR on 2020-12-01
dot icon01/12/2020
Termination of appointment of Hal Management Limited as a secretary on 2020-10-06
dot icon01/12/2020
Termination of appointment of Diane Jervis as a director on 2020-10-06
dot icon07/10/2020
Appointment of Miss Sabrina Zara Pervez as a director on 2020-07-23
dot icon07/10/2020
Appointment of Miss Sabrina Zara Pervez as a secretary on 2020-10-06
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Thomas Gabriel Pauk as a director on 2019-08-01
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon14/11/2018
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 121 Holborn C/O Social Entertainment Ventures London EC1N 2TD on 2018-11-14
dot icon23/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon09/10/2018
Termination of appointment of Adam Miles Breeden as a director on 2018-08-23
dot icon09/10/2018
Appointment of Mr Thomas Gabriel Pauk as a director on 2018-08-23
dot icon14/08/2018
Director's details changed for Mr Adam Miles Breeden on 2018-08-13
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/07/2018
Appointment of Mr Thomas Browne as a director on 2018-02-01
dot icon31/07/2018
Termination of appointment of Lyndsey Rush as a director on 2017-10-09
dot icon04/07/2018
Director's details changed for Mr Adam Miles Breeden on 2018-07-04
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon25/04/2017
Resolutions
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/05/2016
Appointment of Lyndsey Rush as a director on 2016-04-15
dot icon09/03/2016
Director's details changed for Mr Adam Miles Breeden on 2015-03-13
dot icon27/11/2015
Annual return made up to 2015-10-30 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2014-10-31
dot icon13/10/2015
Rectified AP01 was removed from the public register on 03/12/2015 as it was invalid or ineffective
dot icon26/08/2015
Certificate of change of name
dot icon17/08/2015
Registered office address changed from 22 Great James Street London WC1N 3ES to Hanover House 14 Hanover Square London W1S 1HP on 2015-08-17
dot icon17/08/2015
Appointment of Hal Management Limited as a secretary on 2015-07-16
dot icon01/07/2015
Termination of appointment of James Douglas Strachan Gordon as a director on 2015-06-30
dot icon09/01/2015
Appointment of Ms Diane Jervis as a director on 2014-11-01
dot icon09/01/2015
Appointment of Mr Ian Craigton-Chambers as a director on 2014-11-01
dot icon09/01/2015
Appointment of Mr Adam Miles Breeden as a director on 2014-11-01
dot icon26/11/2014
Resolutions
dot icon18/11/2014
Annual return made up to 2014-10-30 no member list
dot icon09/01/2014
Certificate of change of name
dot icon09/01/2014
Change of name notice
dot icon30/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.03K
-
8.18K
3.53K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
16/07/2015 - 06/10/2020
42
Rush, Lyndsey
Director
15/04/2016 - 09/10/2017
-
Rapeanu, Catalin
Director
23/07/2020 - 22/12/2020
-
Pervez, Sabrina Zara
Director
23/07/2020 - 08/01/2021
-
Moysan, Raphaelle Catherine Madeleine
Director
23/07/2020 - 03/01/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNCE ALZHEIMER'S THERAPY (BAT) UK

BOUNCE ALZHEIMER'S THERAPY (BAT) UK is an(a) Dissolved company incorporated on 30/10/2013 with the registered office located at Derngate Mews, Derngate, Northampton, Northamptonshire NN1 1UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNCE ALZHEIMER'S THERAPY (BAT) UK?

toggle

BOUNCE ALZHEIMER'S THERAPY (BAT) UK is currently Dissolved. It was registered on 30/10/2013 and dissolved on 07/10/2025.

Where is BOUNCE ALZHEIMER'S THERAPY (BAT) UK located?

toggle

BOUNCE ALZHEIMER'S THERAPY (BAT) UK is registered at Derngate Mews, Derngate, Northampton, Northamptonshire NN1 1UE.

What does BOUNCE ALZHEIMER'S THERAPY (BAT) UK do?

toggle

BOUNCE ALZHEIMER'S THERAPY (BAT) UK operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOUNCE ALZHEIMER'S THERAPY (BAT) UK?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via compulsory strike-off.